MARRIOTT PROPERTY PORTFOLIO LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

05/11/245 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

25/01/2425 January 2024 Registered office address changed from Unit 3 Fountain Court Market Place Epworth Doncaster South Yorkshire DN9 1EG England to The Old Barn Anchorage Lane Doncaster DN5 8DT on 2024-01-25

View Document

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

02/11/222 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/07/212 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

22/07/1922 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

06/11/186 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 061438010002

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 061438010001

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

18/09/1718 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM CROFT COTTAGE, EAST LOUND HAXEY N LINCS DN9 2LR

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/03/138 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/03/128 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED SECRETARY PARTICK MARRIOTT

View Document

10/03/0910 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company